LINKS WASTE MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from Sfp, 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway London E16 1BD on 2025-04-02 |
19/03/2519 March 2025 | Liquidators' statement of receipts and payments to 2025-01-15 |
23/03/2423 March 2024 | Liquidators' statement of receipts and payments to 2024-01-15 |
13/04/2313 April 2023 | Appointment of a voluntary liquidator |
02/03/232 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/03/232 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/03/232 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/03/232 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/03/232 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
26/01/2326 January 2023 | Appointment of a voluntary liquidator |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH to Sfp, 9 Ensign House Admirals Way London E14 9XQ on 2023-01-26 |
26/01/2326 January 2023 | Statement of affairs |
07/09/227 September 2022 | Satisfaction of charge 064787150001 in full |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
28/05/2128 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064787150002 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064787150001 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 17/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
03/06/163 June 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 100 |
20/05/1620 May 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/02/1616 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 02/04/2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 02/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 7, WINDMILL DRIVE BEXHILL-ON- SEA EAST SUSSEX TN39 4DG |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JON STONE / 25/05/2011 |
21/02/1121 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
10/08/1010 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/08/1010 August 2010 | COMPANY NAME CHANGED MAIN DEMOLITION LIMITED CERTIFICATE ISSUED ON 10/08/10 |
26/07/1026 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE KIRKHAM |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR DANIEL JON STONE |
26/07/1026 July 2010 | 26/07/10 STATEMENT OF CAPITAL GBP 2 |
17/02/1017 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE KIRKHAM / 21/01/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | COMPANY NAME CHANGED JUST MINI & MIDI SKIP HIRE LIMITED CERTIFICATE ISSUED ON 23/07/08 |
01/07/081 July 2008 | APPOINTMENT TERMINATED DIRECTOR DANIEL STONE |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE KIRKHAM |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
06/02/086 February 2008 | DIRECTOR RESIGNED |
06/02/086 February 2008 | SECRETARY RESIGNED |
06/02/086 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/0821 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINKS WASTE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company